GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, February 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 23rd, November 2021
|
accounts |
Free Download
(11 pages)
|
AA01 |
Accounting reference date changed from Fri, 30th Apr 2021 to Sat, 31st Jul 2021
filed on: 30th, September 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 25th Mar 2021
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 17th, August 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th Mar 2020
filed on: 25th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 2nd, September 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Mar 2019
filed on: 27th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 3rd, September 2018
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Thu, 21st Jun 2018 director's details were changed
filed on: 21st, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 21st Jun 2018. New Address: Flat 8 3 Dalgety Road Edinburgh EH7 5FP. Previous address: 2/9 Powderhall Rigg Edinburgh EH7 4GA United Kingdom
filed on: 21st, June 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 21st Jun 2018
filed on: 21st, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 25th Mar 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 9th Jan 2018
filed on: 9th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 9th Jan 2018 director's details were changed
filed on: 9th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 15th Aug 2017. New Address: 2/9 Powderhall Rigg Edinburgh EH7 4GA. Previous address: 77 Hopetoun Street Edinburgh EH7 4NG United Kingdom
filed on: 15th, August 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 8th Aug 2017 director's details were changed
filed on: 15th, August 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 8th Aug 2017
filed on: 15th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 10th, August 2017
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Mar 2017
filed on: 28th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
Director's details were changed
filed on: 28th, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 26th Nov 2016 director's details were changed
filed on: 26th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 5th, September 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 15th Aug 2016. New Address: 77 Hopetoun Street Edinburgh EH7 4NG. Previous address: 50/5 Balfour Street Edinburgh EH6 5SG United Kingdom
filed on: 15th, August 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 15th Aug 2016 director's details were changed
filed on: 15th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 29th Jun 2016 - the day director's appointment was terminated
filed on: 29th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 27th Jun 2016 new director was appointed.
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Mar 2016 with full list of members
filed on: 29th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Apr 2016
filed on: 16th, March 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
On Mon, 1st Feb 2016 new director was appointed.
filed on: 11th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 3rd Feb 2016 - the day director's appointment was terminated
filed on: 11th, February 2016
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 26th Mar 2015: 100.00 GBP
filed on: 30th, March 2015
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2015
|
incorporation |
Free Download
(22 pages)
|